Company NameDan Mor Developments Limited
DirectorsGavin Buchan Thain and John Buchan Smith Jnr
Company StatusActive
Company NumberSC328098
CategoryPrivate Limited Company
Incorporation Date20 July 2007(16 years, 9 months ago)
Previous NamesLedge 988 Limited and Port Errol Developments Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gavin Buchan Thain
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2007(1 month after company formation)
Appointment Duration16 years, 8 months
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address17 Towerhill
Peterhead
Aberdeenshire
AB42 2GP
Scotland
Director NameMr John Buchan Smith Jnr
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(5 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Mains Crichie Woods
Stuartfield
Aberdeenshire
AB42 5DY
Scotland
Secretary NameMasson Glennie Llp (Corporation)
StatusCurrent
Appointed14 January 2020(12 years, 6 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressBroad House Broad Street
Peterhead
AB42 1HY
Scotland
Director NameMr William Duthie Cowe
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5 Inchgarth Mews
Cults
Aberdeen
Aberdeenshire
AB15 9PG
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland

Location

Registered AddressBroad House
Broad Street
Peterhead
AB42 1HY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Crovie Fishing Company LTD
50.00%
Ordinary
1 at £1Jnf Developments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£231,080
Cash£372,138
Current Liabilities£34,065

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 4 weeks ago)
Next Return Due28 July 2024 (2 months, 2 weeks from now)

Charges

4 September 2020Delivered on: 14 September 2020
Persons entitled: Cambridge and Counties Bank Limited

Classification: A registered charge
Particulars: The leasehold land being flat 44, emerald house, 15 lansdowne road, croydon CR0 2NZ (title number SGL779882).
Outstanding
10 September 2020Delivered on: 14 September 2020
Persons entitled: Cambridge and Counties Bank Limited

Classification: A registered charge
Particulars: The property known as 25 broad place, peterhead, aberdeen currently undergoing registration at the land register of scotland under title number ABN147325 and as more particularly described in schedule 1 to the standard security.
Outstanding
9 August 2016Delivered on: 13 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 516 union street, aberdeen. ABN92213.
Outstanding
15 June 2016Delivered on: 16 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects currently undergoing registration in the land register of scotland under title number ABN125920.
Outstanding
26 January 2016Delivered on: 4 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 4 marischal street, peterhead. ABN20166.
Outstanding
26 January 2016Delivered on: 4 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 2 marischal street, peterhead. ABN66638.
Outstanding
8 April 2014Delivered on: 16 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects on the south side of union glen aberdeenabn 69505.
Outstanding
22 November 2007Delivered on: 24 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Salmon bothy harbour street cruden bay peterhead.
Outstanding
4 September 2020Delivered on: 15 September 2020
Persons entitled: Cambridge and Counties Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as flat 44, emerald house, 15 lansdowne road, croydon, CR0 2NZ title to which is registered at the land registry under title number SGL779882.
Outstanding
24 September 2007Delivered on: 4 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

10 March 2021Satisfaction of charge 2 in full (1 page)
23 September 2020Alterations to floating charge 1 (16 pages)
16 September 2020Alterations to floating charge SC3280980009 (15 pages)
15 September 2020Registration of charge SC3280980010, created on 4 September 2020 (40 pages)
14 September 2020Registration of charge SC3280980008, created on 10 September 2020 (31 pages)
14 September 2020Registration of charge SC3280980009, created on 4 September 2020 (50 pages)
31 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
14 January 2020Appointment of Masson Glennie Llp as a secretary on 14 January 2020 (2 pages)
14 January 2020Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Broad House Broad Street Peterhead AB42 1HY on 14 January 2020 (1 page)
14 January 2020Termination of appointment of Lc Secretaries Limited as a secretary on 17 December 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
23 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
30 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (13 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (13 pages)
2 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
5 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
5 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
13 August 2016Registration of charge SC3280980007, created on 9 August 2016 (6 pages)
13 August 2016Registration of charge SC3280980007, created on 9 August 2016 (6 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 June 2016Registration of charge SC3280980006, created on 15 June 2016 (7 pages)
16 June 2016Registration of charge SC3280980006, created on 15 June 2016 (7 pages)
23 February 2016Director's details changed for Mr John Buchan Smith Jnr on 22 February 2016 (2 pages)
23 February 2016Director's details changed for Mr John Buchan Smith Jnr on 22 February 2016 (2 pages)
4 February 2016Registration of charge SC3280980005, created on 26 January 2016 (6 pages)
4 February 2016Registration of charge SC3280980004, created on 26 January 2016 (6 pages)
4 February 2016Registration of charge SC3280980004, created on 26 January 2016 (6 pages)
4 February 2016Registration of charge SC3280980005, created on 26 January 2016 (6 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 April 2014Registration of charge 3280980003 (7 pages)
16 April 2014Registration of charge 3280980003 (7 pages)
24 January 2014Director's details changed for Mr John Buchan Smith on 23 January 2014 (2 pages)
24 January 2014Director's details changed for Mr John Buchan Smith on 23 January 2014 (2 pages)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 February 2013Company name changed port errol developments LIMITED\certificate issued on 27/02/13
  • RES15 ‐ Change company name resolution on 2013-02-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2013Company name changed port errol developments LIMITED\certificate issued on 27/02/13
  • RES15 ‐ Change company name resolution on 2013-02-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2013Appointment of Mr John Buchan Smith as a director (2 pages)
27 February 2013Appointment of Mr John Buchan Smith as a director (2 pages)
10 January 2013Termination of appointment of William Cowe as a director (1 page)
10 January 2013Termination of appointment of William Cowe as a director (1 page)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
1 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 October 2009Director's details changed (2 pages)
27 October 2009Director's details changed (2 pages)
29 July 2009Return made up to 20/07/09; full list of members (4 pages)
29 July 2009Return made up to 20/07/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 October 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
31 October 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
23 October 2008Return made up to 20/07/08; full list of members (4 pages)
23 October 2008Return made up to 20/07/08; full list of members (4 pages)
24 November 2007Partic of mort/charge * (3 pages)
24 November 2007Partic of mort/charge * (3 pages)
4 October 2007Partic of mort/charge * (3 pages)
4 October 2007Partic of mort/charge * (3 pages)
27 September 2007New director appointed (3 pages)
27 September 2007New director appointed (3 pages)
25 September 2007New director appointed (3 pages)
25 September 2007New director appointed (3 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 September 2007Ad 21/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 September 2007Ad 21/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 2007Company name changed ledge 988 LIMITED\certificate issued on 21/08/07 (2 pages)
21 August 2007Company name changed ledge 988 LIMITED\certificate issued on 21/08/07 (2 pages)
20 July 2007Incorporation (20 pages)
20 July 2007Incorporation (20 pages)